Warning: file_put_contents(c/5baff08456ac8fd1caeac5c5676bba22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Primo Water Holdings Uk Limited, WA11 0QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRIMO WATER HOLDINGS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Primo Water Holdings Uk Limited. The company was founded 13 years ago and was given the registration number 07335818. The firm's registered office is in ST. HELENS. You can find them at C/o Aimia Foods Limited Penny Lane, Haydock, St. Helens, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRIMO WATER HOLDINGS UK LIMITED
Company Number:07335818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Aimia Foods Limited Penny Lane, Haydock, St. Helens, England, WA11 0QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary11 March 2014Active
1150, Assembly Drive, Suite 800, Tampa, United States,

Director20 December 2022Active
C/O Aimia Foods Limited, Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director24 May 2023Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary04 August 2010Active
Citrus Grove, Sideley, Kegworth, Derby, United Kingdom, DE74 2FJ

Director19 November 2012Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director04 August 2010Active
C/O Aimia Foods Limited, Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director01 January 2017Active
5519, W Idlewild Avenue, Tampa, Florida 33634, Usa,

Director10 August 2010Active
Citrus Grove, Sideley, Kegworth, Derby, United Kingdom, DE74 2FJ

Director10 August 2010Active
C/O Aimia Foods Limited, Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director01 January 2017Active
Citrus Grove, Sideley, Kegworth, Derby, United Kingdom, DE74 2FJ

Director10 November 2011Active
Citrus Grove, Sideley, Kegworth, Derby, United Kingdom, DE74 2FJ

Director10 August 2010Active
C/O Aimia Foods Limited, Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director30 January 2019Active
Citrus Grove, Sideley, Kegworth, Derby, DE74 2FJ

Director11 April 2016Active
4221, W Boy Scout Blvd., Suite 400, Tampa, United States, 33607

Director28 March 2013Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director04 August 2010Active

People with Significant Control

Primo Water Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:6525, Viscount Road, Missossauga, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-06Address

Change registered office address company with date old address new address.

Download
2024-01-14Capital

Capital allotment shares.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-10-21Capital

Capital allotment shares.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-13Resolution

Resolution.

Download
2020-04-01Capital

Capital allotment shares.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.